Search icon

SEFAR UNIVERSAL INC - Florida Company Profile

Company Details

Entity Name: SEFAR UNIVERSAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEFAR UNIVERSAL INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2024 (9 months ago)
Document Number: P19000083403
FEI/EIN Number 84-3627317

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 888 BRICKELL KEY DR, MIAMI, FL, 33131, US
Mail Address: 888 BRICKELL KEY DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO VETENCOURT CRISANTO A President 888 BRICKELL KEY DR, MIAMI, FL, 33131
Sotillo Juan H Agent 800 BRICKELL AVE,, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 888 BRICKELL KEY DR, 412, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-02 888 BRICKELL KEY DR, 412, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Sotillo, Juan H -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 800 BRICKELL AVE,, SUITE 411, MIAMI, FL 33131 -
AMENDMENT 2024-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6161 Blue Lagoon Drive, SUITE 475, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-03-19 GUILLEN PUJOL CPAs -

Documents

Name Date
ANNUAL REPORT 2025-01-02
Amendment 2024-05-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-10
Domestic Profit 2019-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State